Search icon

CAMELOT VILLAGE OF HIGHLAND LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT VILLAGE OF HIGHLAND LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1987 (38 years ago)
Document Number: N22049
FEI/EIN Number 592898851

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL, 34683, US
Address: 500 Alt. 19 South, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBILE THOMAS Vice President C/O Monarch Association Management, INC, Palm Harbor, FL, 34683
McCauley Robert Secretary C/O Monarch Association Management, INC, Palm Harbor, FL, 34683
Lebow Bruce Treasurer C/O Monarch Association Management, INC, Palm Harbor, FL, 34683
BENFORD STEVE Director C/O Monarch Association Management, INC, Palm Harbor, FL, 34683
SLEE JAMES President C/O Monarch Association Management, INC, Palm Harbor, FL, 34683
Marino M. Susan Agent C/O Monarch Association Management, INC, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 500 Alt. 19 South, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-03-20 500 Alt. 19 South, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Marino, M. Susan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 C/O Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State